by design | Mar 28, 2016 | Public Notice
NOTICE OF SUBSTITUTE TRUSTEE’S SALE WHEREAS, default has occurred in the performance of the covenants, terms and conditions of a Deed of Trust dated April 20, 2015, executed by LINDA HUNTER, MICHAEL HUNTER, conveying certain real property therein...
by design | Mar 20, 2016 | Public Notice
NOTICE OF FORECLOSURE SALE STATE OF TENNESSEE, KNOX COUNTY WHEREAS, Jama L. Arab executed a Deed of Trust to Mortgage Electronic Registration Systems, Inc. as nominee for SunTrust Mortgage, Inc., Lender and Larry A. Weissman, Trustee(s), which was...
by design | Mar 14, 2016 | Public Notice
NOTICE OF FORECLOSURE SALE STATE OF TENNESSEE, KNOX COUNTY WHEREAS, James R. McMurray executed a Deed of Trust to Mortgage Electronic Registration Systems, Inc., as nominee for Village Capital & Investment, LLC, Lender and Netco, Inc., Trustee(s), which was dated...
by design | Mar 7, 2016 | Public Notice
NOTICE OF SUBSTITUTE TRUSTEE’S SALE WHEREAS, default has occurred in the performance of the covenants, terms and conditions of a Deed of Trust dated August 25, 2005, executed by WILLIAM EDWARD HOOPER, JANELLE TURNER, conveying certain real property therein...
by design | Feb 29, 2016 | Public Notice
NOTICE OF SUBSTITUTE TRUSTEE’S SALE WHEREAS, default has oc-curred in the performance of the covenants, terms and conditions of a Deed of Trust dated August 24, 2007, executed by DAVID T ERVIN, conveying certain real prop-erty therein described to PRLAP, INC.,...
by design | Feb 21, 2016 | Public Notice
NOTICE OF FORECLOSURE SALE STATE OF TENNESSEE, KNOX COUNTY WHEREAS, Kimberly A. Mierzejewski and Mike Mierzejewski executed a Deed of Trust to Charter One Mortgage Corp., Lender and Mid-South Title Corporation, Trustee(s), which was dated March 27, 2001...